Chelford
Macclesfield
Cheshire
SK11 9AS
Director Name | Stephen Richard Leech |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(15 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Secretary Name | Mr Gerald Leech |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1991(15 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Director Name | Jonathan Leech |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(17 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Director Name | Helen Jane Louise Beeson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(24 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Director Name | Mrs Sarah Elizabeth Kranz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
Director Name | Mr David Reginald Ashley |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Saddlers Cottage Eaton Tarporley Cheshire CW6 9AG |
Website | www.chelfordfarmsupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 861588 |
Telephone region | Macclesfield |
Registered Address | Knutsford Road Chelford Macclesfield Cheshire SK11 9AS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Built Up Area | Chelford |
500 at £1 | Anthony Alan Kelsall 7.35% Redeemable Ordinary |
---|---|
4k at £1 | G. Leech 2000 Settlement Trust 58.82% Ordinary |
784 at £1 | Mr Stephen Richard Leech 11.53% Ordinary |
733 at £1 | Mr Jonathan Leech 10.78% Ordinary |
683 at £1 | Mrs Helen Jane Louise Beeson 10.04% Ordinary |
100 at £1 | Sarah Elizabeth Kranz 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,407,362 |
Cash | £381,787 |
Current Liabilities | £1,435,621 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
12 October 2010 | Delivered on: 16 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at knutsford road chelford macclesfield t/n's CH3724078, CH347678, CH270754 and CH537513 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 March 2005 | Delivered on: 4 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 1991 | Delivered on: 13 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/L and l/h property at knutsford rd chefford nr macclesfield chester and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1978 | Delivered on: 7 December 1978 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at knutsford road chefford nr macclesfield cheshire l/h property at knutsford road chefford nr macclesfield cheshire more particularly described in a conveyance and assignment dated 10/01/76 floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
19 July 2023 | Confirmation statement made on 16 July 2023 with updates (5 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with updates (5 pages) |
9 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
3 August 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
29 July 2021 | Director's details changed for Jonathan Leech on 1 July 2021 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
5 August 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
25 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
9 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 July 2015 | Annual return made up to 16 July 2015 Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 Statement of capital on 2015-07-21
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
1 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
1 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Secretary's details changed for Mr Gerald Leech on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Stephen Richard Leech on 16 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Mr Gerald Leech on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mr Gerald Leech on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Gerald Leech on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Stephen Richard Leech on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Helen Jane Louise Beeson on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Helen Jane Louise Beeson on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Jonathan Leech on 16 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Jonathan Leech on 16 January 2013 (2 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 May 2012 | Appointment of Mrs Sarah Elizabeth Kranz as a director (2 pages) |
3 May 2012 | Appointment of Mrs Sarah Elizabeth Kranz as a director (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 May 2011 | Director's details changed for Jonathan Leech on 1 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Director's details changed for Jonathan Leech on 1 April 2011 (2 pages) |
31 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Director's details changed for Jonathan Leech on 1 April 2011 (2 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Helen Jane Louise Beeson on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Richard Leech on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Gerald Leech on 2 April 2010 (2 pages) |
1 September 2009 | Return made up to 02/04/09; full list of members (5 pages) |
1 September 2009 | Return made up to 02/04/09; full list of members (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 June 2008 | Memorandum and Articles of Association (7 pages) |
23 June 2008 | Memorandum and Articles of Association (7 pages) |
5 June 2008 | Nc inc already adjusted 19/05/08 (2 pages) |
5 June 2008 | Nc inc already adjusted 19/05/08 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 June 2006 | Return made up to 02/04/06; no change of members (3 pages) |
7 June 2006 | Return made up to 02/04/06; no change of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 06/03/05; no change of members (3 pages) |
10 August 2005 | Return made up to 06/03/05; no change of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 02/04/04; full list of members
|
6 July 2004 | Return made up to 02/04/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
28 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
22 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
22 April 2003 | Return made up to 02/04/03; full list of members (9 pages) |
28 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
28 June 2002 | Return made up to 02/04/02; full list of members (8 pages) |
13 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
13 May 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members
|
25 April 2001 | Return made up to 02/04/01; full list of members
|
9 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 02/04/00; full list of members
|
10 May 2000 | Return made up to 02/04/00; full list of members
|
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
27 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
23 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
30 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
23 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
23 April 1996 | Return made up to 02/04/96; no change of members
|
23 April 1996 | Return made up to 02/04/96; no change of members
|
7 June 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
7 June 1995 | Return made up to 02/04/95; no change of members (4 pages) |
7 June 1995 | Return made up to 02/04/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |